Name: | SATULOFF BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jun 1925 (100 years ago) |
Date of dissolution: | 17 Oct 1994 |
Entity Number: | 20917 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | C/O ED. CARLAND, ESQ._FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Address: | C/O ED. CARLAND, ESQ. FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Shares Details
Shares issued 2000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. CARLAND | Agent | 2200 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY |
Name | Role | Address |
---|---|---|
BARTH SATULOFF, C.P.A. | Chief Executive Officer | 9495 SUNSET DRIVE, SUITE B-275, MIAMI, FL, United States, 33173 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O ED. CARLAND, ESQ. FALK &, SIEMER, 2600 MAIN PLACE TOWER, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
1975-07-01 | 1993-10-28 | Address | 2200 ERIE COUNTY SAVINGS, BANK BUILDING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1956-06-20 | 1975-07-01 | Address | 828-830 PRUDENTIAL BLDG., BUFFALO, NY, USA (Type of address: Service of Process) |
1952-04-08 | 1956-06-20 | Address | 309 ERIE COUNTY BANK, BUILDING, BUFFALO, NY, USA (Type of address: Service of Process) |
1950-03-22 | 1952-04-08 | Address | 12 ELK MARKET, TERMINAL, BUFFALO, NY, 14204, USA (Type of address: Service of Process) |
1934-11-27 | 1950-03-22 | Address | 124 NIAGARA FRONTIER, FOOD TERMINAL, BUFFALO, NY, USA (Type of address: Service of Process) |
1926-04-27 | 1935-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
941017000319 | 1994-10-17 | CERTIFICATE OF MERGER | 1994-10-17 |
931028002433 | 1993-10-28 | BIENNIAL STATEMENT | 1993-06-01 |
Z028798-2 | 1981-06-16 | ASSUMED NAME CORP INITIAL FILING | 1981-06-16 |
A244299-3 | 1975-07-01 | CERTIFICATE OF AMENDMENT | 1975-07-01 |
22962 | 1956-06-20 | CERTIFICATE OF AMENDMENT | 1956-06-20 |
8231-137 | 1952-05-07 | CERTIFICATE OF AMENDMENT | 1952-05-07 |
8212-39 | 1952-04-08 | CERTIFICATE OF AMENDMENT | 1952-04-08 |
7725-98 | 1950-03-22 | CERTIFICATE OF AMENDMENT | 1950-03-22 |
7253-33 | 1948-04-05 | CERTIFICATE OF AMENDMENT | 1948-04-05 |
4857-109 | 1935-07-12 | CERTIFICATE OF AMENDMENT | 1935-07-12 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State